This company is commonly known as H.r.s. Properties (falkirk) Limited. The company was founded 38 years ago and was given the registration number SC098943. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | H.R.S. PROPERTIES (FALKIRK) LIMITED |
---|---|---|
Company Number | : | SC098943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Secretary | 01 April 2003 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 31 March 2006 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | - | Active |
7 Cherryton Drive, Clackmannan, FK10 4RA | Secretary | - | Active |
11 Churchill Place, Kilbarchan, Johnstone, PA10 2EH | Secretary | 01 August 1998 | Active |
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ | Secretary | 01 April 2001 | Active |
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ | Secretary | 23 June 1993 | Active |
7 Cherryton Drive, Clackmannan, FK10 4RA | Director | - | Active |
11 Churchill Place, Kilbarchan, Johnstone, PA10 2EH | Director | 01 August 1998 | Active |
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ | Director | 10 December 1998 | Active |
3 Carronvale Road, Larbert, Falkirk, FK5 3LZ | Director | 23 June 1993 | Active |
Mr Raymond Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2016-04-08 | Officers | Change person secretary company with change date. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.